Company NameGrimston (London Road)
Company StatusDissolved
Company Number02843754
CategoryPrivate Unlimited Company
Incorporation Date4 August 1993(30 years, 9 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdrian John Carter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(17 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 19 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NamePhilip Daniel Peters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 19 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameDonald Whittaker Jones
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Half Acre
Great Hormead
Buntingford
Herts
SG9 0NP
Director NameRalph Alistair Picken
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address3 Gloucester Crescent
London
NW1 7DS
Secretary NameRalph Alistair Picken
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Gloucester Crescent
London
NW1 7DS
Director NameAdrian John Carter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinton House
Hopping Jacks Lane, Danbury
Chelmsford
Essex
CM3 4PJ
Director NameDavid Mosey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Bedford Gardens
London
W8 7EF
Director NameDavid Mosey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Bedford Gardens
London
W8 7EF
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed06 December 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinton House
Hopping Jacks Lane, Danbury
Chelmsford
Essex
CM3 4PJ
Director NameBattersea Common (Corporation)
StatusResigned
Appointed30 October 2003(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2010)
Correspondence AddressSceptre Court 40 Tower Hill
London
Greater London
EC3N 4DX
Director NameClearsearch Industries (Corporation)
StatusResigned
Appointed30 October 2003(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2010)
Correspondence AddressSceptre Cout 40 Tower Hill
London
Greater London
EC3N 4DX
Secretary NameBattersea Common (Corporation)
StatusResigned
Appointed30 October 2003(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2010)
Correspondence AddressSceptre Court 40 Tower Hill
London
Greater London
EC3N 4DX

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tizgold
50.00%
Ordinary
1 at £1Tiztime
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (3 pages)
9 March 2018Notification of Tiztime as a person with significant control on 8 March 2018 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
9 March 2018Notification of Tizgold as a person with significant control on 8 March 2018 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
9 May 2014Director's details changed for Adrian John Carter on 30 April 2014 (2 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Director's details changed for Adrian John Carter on 30 April 2014 (2 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
12 April 2013Termination of appointment of David Mosey as a director (2 pages)
12 April 2013Appointment of Philip Daniel Peters as a director (3 pages)
12 April 2013Appointment of Philip Daniel Peters as a director (3 pages)
12 April 2013Termination of appointment of David Mosey as a director (2 pages)
21 June 2012Director's details changed for David Mosey on 8 June 2012 (3 pages)
21 June 2012Director's details changed for David Mosey on 8 June 2012 (3 pages)
21 June 2012Director's details changed for Adrian John Carter on 8 June 2012 (3 pages)
21 June 2012Director's details changed for David Mosey on 8 June 2012 (3 pages)
21 June 2012Director's details changed for Adrian John Carter on 8 June 2012 (3 pages)
21 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Adrian John Carter on 8 June 2012 (3 pages)
21 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 21 June 2012 (2 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 September 2010Termination of appointment of Battersea Common as a director (2 pages)
28 September 2010Appointment of David Mosey as a director (3 pages)
28 September 2010Termination of appointment of Battersea Common as a secretary (2 pages)
28 September 2010Termination of appointment of Clearsearch Industries as a director (2 pages)
28 September 2010Termination of appointment of Clearsearch Industries as a director (2 pages)
28 September 2010Termination of appointment of Battersea Common as a secretary (2 pages)
28 September 2010Appointment of David Mosey as a director (3 pages)
28 September 2010Appointment of Adrian John Carter as a director (3 pages)
28 September 2010Termination of appointment of Battersea Common as a director (2 pages)
28 September 2010Appointment of Adrian John Carter as a director (3 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Battersea Common on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Clearsearch Industries on 30 April 2010 (2 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Battersea Common on 30 April 2010 (2 pages)
13 May 2010Secretary's details changed for Battersea Common on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Clearsearch Industries on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Battersea Common on 30 April 2010 (2 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
23 May 2008Return made up to 30/04/08; no change of members (7 pages)
23 May 2008Return made up to 30/04/08; no change of members (7 pages)
17 May 2007Return made up to 30/04/07; no change of members (7 pages)
17 May 2007Return made up to 30/04/07; no change of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1998Registered office changed on 28/07/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
28 July 1998Registered office changed on 28/07/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
4 March 1998Registered office changed on 04/03/98 from: second floor 10 maltravers street london WC2R 3EF (1 page)
4 March 1998Registered office changed on 04/03/98 from: second floor 10 maltravers street london WC2R 3EF (1 page)
16 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Secretary resigned;director resigned (2 pages)
19 December 1995New secretary appointed;new director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New secretary appointed;new director appointed (2 pages)
19 December 1995Secretary resigned;director resigned (2 pages)
11 May 1995Return made up to 30/04/95; full list of members (8 pages)
11 May 1995Return made up to 30/04/95; full list of members (8 pages)
4 August 1993Incorporation (16 pages)
4 August 1993Incorporation (16 pages)